WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED
Company number 08440808
- Company Overview for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
- Filing history for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
- People for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
- Charges for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
- More for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED (08440808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2020 | MA | Memorandum and Articles of Association | |
31 Jul 2020 | PSC07 | Cessation of Josh Management Ltd as a person with significant control on 10 July 2020 | |
09 Jul 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
12 May 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
11 May 2020 | MA | Memorandum and Articles of Association | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
09 Mar 2020 | AP01 | Appointment of Geoffrey Nicholas Tucker as a director on 5 March 2020 | |
17 Feb 2020 | PSC01 | Notification of Duncan Paul Saville as a person with significant control on 6 April 2016 | |
17 Feb 2020 | PSC01 | Notification of Alasdair Relph Younie as a person with significant control on 6 April 2016 | |
17 Feb 2020 | PSC01 | Notification of Charles David Owen Jillings as a person with significant control on 6 April 2016 | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | MR04 | Satisfaction of charge 084408080001 in full | |
27 Nov 2019 | MR04 | Satisfaction of charge 084408080002 in full | |
03 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
26 Jun 2019 | TM01 | Termination of appointment of Warren Mcleland as a director on 24 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Andrew Neil Rithet Fleming as a director on 6 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
05 Jul 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
09 Apr 2018 | TM01 | Termination of appointment of Sandra Jane Pope as a director on 27 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
03 Oct 2017 | AP01 | Appointment of Mr Frederick David Stewart Rosier as a director on 2 October 2017 |